Search icon

KENDALL AUTO TAG AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: KENDALL AUTO TAG AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENDALL AUTO TAG AGENCY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2022 (3 years ago)
Document Number: L19000152140
FEI/EIN Number 842138237

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13710 SW 56TH STREET, SUITE "K", MIAMI, FL, 33175, US
Mail Address: 13710 SW 56 ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDAL RAUL Manager 13710 SW 56 ST, MIAMI, FL, 33175
TOYOS VICTORIANO Manager 7500 NW 68TH ST, MIAMI, FL, 33166
TOYOS GILDA Manager 13710 SW 56TH STREET, MIAMI, FL, 33175
VIDAL RAUL MGR Agent 13710 SW 56 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-05-18 13710 SW 56TH STREET, SUITE "K", MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2020-05-18 VIDAL, RAUL, MGR -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 13710 SW 56 ST, Suite K, MIAMI, FL 33175 -
LC AMENDMENT 2019-06-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-10-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-18
LC Amendment 2019-06-21
Florida Limited Liability 2019-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4157327406 2020-05-08 0455 PPP 13710 SW 56 St Suite K, MIAMI, FL, 33175-6035
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42308
Loan Approval Amount (current) 42308
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33175-6035
Project Congressional District FL-28
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42586.19
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State